Download leads from Nexok and grow your business. Find out more

Figuration Limited

Documents

Total Documents33
Total Pages162

Filing History

4 January 2024Confirmation statement made on 22 December 2023 with no updates
18 October 2023Micro company accounts made up to 31 May 2023
22 June 2023Cessation of Roy Joseph Butler as a person with significant control on 21 June 2023
22 June 2023Termination of appointment of Roy Joseph Butler as a director on 21 June 2023
28 February 2023Micro company accounts made up to 31 May 2022
22 December 2022Confirmation statement made on 22 December 2022 with no updates
23 February 2022Micro company accounts made up to 31 May 2021
4 January 2022Confirmation statement made on 22 December 2021 with no updates
26 December 2020Confirmation statement made on 22 December 2020 with no updates
30 November 2020Micro company accounts made up to 31 May 2020
3 January 2020Confirmation statement made on 22 December 2019 with no updates
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 September 2019Micro company accounts made up to 31 May 2019
26 July 2019Registered office address changed from 7H Cooper's Yard London SE19 1TN England to The Raven Coopers Yard London SE19 1TN on 26 July 2019
26 July 2019Registered office address changed from The Raven Coopers Yard London SE19 1TN United Kingdom to The Raven 7H Coopers Yard London SE19 1TN on 26 July 2019
22 December 2018Confirmation statement made on 22 December 2018 with updates
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 October 2018Statement of company's objects
3 October 2018Statement of company's objects
14 September 2018Micro company accounts made up to 31 May 2018
5 September 2018Statement of company's objects
5 September 2018Memorandum and Articles of Association
23 July 2018Change of details for Mr. Roy Joseph Butler as a person with significant control on 23 July 2018
23 July 2018Change of details for Mr. Leo Michael Crane as a person with significant control on 23 July 2018
22 July 2018Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 7H Cooper's Yard London SE19 1TN on 22 July 2018
10 January 2018Current accounting period extended from 31 December 2017 to 31 May 2018
10 January 2018Current accounting period extended from 31 December 2017 to 31 May 2018
3 January 2018Confirmation statement made on 22 December 2017 with no updates
3 January 2018Confirmation statement made on 22 December 2017 with no updates
3 January 2017Registered office address changed from 119a Park Hall Road London SE21 8ES United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 3 January 2017
3 January 2017Registered office address changed from 119a Park Hall Road London SE21 8ES United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 3 January 2017
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing